Search icon

CLEAR CHANNEL TAXI ADVERTISING CORP.

Headquarter

Company Details

Name: CLEAR CHANNEL TAXI ADVERTISING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1994 (31 years ago)
Date of dissolution: 11 Jan 2007
Entity Number: 1846742
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 200 E BASSE RD, SAN ANTONIO, TX, United States, 78209
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL J. MEYER Chief Executive Officer 2850 E CAMELBACK RD, SUITE 300, PHOENIX, AZ, United States, 85016

Links between entities

Type:
Headquarter of
Company Number:
0895d076-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F01000003454
State:
FLORIDA

History

Start date End date Type Value
2004-12-31 2005-11-14 Address ATTN: LAURA C TONCHEFF, 2850 EAST CAMELBACK RD STE 300, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2004-09-03 2004-12-31 Name CLEAR CHANNEL TAXI ADVERTISING, CORP.
2004-06-22 2004-12-31 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7001, USA (Type of address: Service of Process)
2004-06-22 2005-11-14 Address 437 MADISON AVE, 38TH FLOOR, NEW YORK, NY, 10022, 7001, USA (Type of address: Chief Executive Officer)
2004-06-22 2005-11-14 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, 7001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070111000544 2007-01-11 CERTIFICATE OF MERGER 2007-01-11
060822002983 2006-08-22 BIENNIAL STATEMENT 2006-08-01
051114002682 2005-11-14 BIENNIAL STATEMENT 2004-08-01
041231000275 2004-12-31 CERTIFICATE OF AMENDMENT 2004-12-31
040903000801 2004-09-03 CERTIFICATE OF MERGER 2004-09-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State